GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to 21 Buckle Street London E1 8NN on Thursday 6th September 2018
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 4th December 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 4th December 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 4th December 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 4th December 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 9th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 9th January 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Tuesday 2nd February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 66 Prescot Street London E1 8NN to 4th Floor Joynes House New Road Gravesend Kent DA11 0AT on Friday 24th July 2015
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 9th January 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Thursday 26th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th December 2013 to Sunday 29th December 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 29th April 2014 from Enterprise House 21 Buckle Street London E1 8NN
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 9th January 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 17th, December 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2012 to Sunday 30th December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th January 2013 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 17th January 2013.
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Thursday 22nd November 2012
filed on: 16th, January 2013
| capital
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 16th October 2012.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 9th January 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 9th January 2011 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 9th January 2010 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 8th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Wednesday 25th February 2009
filed on: 25th, February 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 8th, April 2008
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, January 2008
| incorporation
|
Free Download
(11 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, January 2008
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed ntq LIMITEDcertificate issued on 18/01/08
filed on: 18th, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ntq LIMITEDcertificate issued on 18/01/08
filed on: 18th, January 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2008
| incorporation
|
Free Download
(16 pages)
|